Advanced company searchLink opens in new window

CP NOMINEE LTD

Company number 11516047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 August 2023
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
20 May 2024 TM01 Termination of appointment of Monique Legair as a director on 20 May 2024
30 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Philemon Tetteh Dordoe as a director on 12 September 2022
14 Sep 2022 TM01 Termination of appointment of Rodney Appiah as a director on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Edwin Osei Yaw Appiah as a director on 12 September 2022
12 Sep 2022 AP01 Appointment of Mr Hafis Joel Raji as a director on 12 September 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
04 May 2022 AP01 Appointment of Ms Monique Legair as a director on 4 May 2022
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Oct 2020 AP01 Appointment of Mr Rodney Appiah as a director on 13 October 2020
24 Aug 2020 TM01 Termination of appointment of Monique Legair as a director on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Retreat 406 Roding Lane South Woodford Green London IG8 8EY on 24 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
03 Jun 2020 AP01 Appointment of Miss Chenelle Ansah as a director on 3 June 2020
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Nov 2019 AP01 Appointment of Mr Edwin Osei Yaw Appiah as a director on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Hafis Raji as a director on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Royden Vivian Omario Greaves as a director on 6 November 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
07 Oct 2019 AD01 Registered office address changed from 21 Hamilton House Amherst Road Tunbridge Wells TN4 9LQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 October 2019